A L G FINANCE LIMITED

Register to unlock more data on OkredoRegister

A L G FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040097

Incorporation date

25/07/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon09/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon23/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon11/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon12/02/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon20/12/2023
Registration of charge 040400970007, created on 2023-12-18
dot icon21/10/2023
Satisfaction of charge 040400970006 in full
dot icon21/10/2023
Satisfaction of charge 040400970005 in full
dot icon06/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon25/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon06/01/2022
Statement of capital on 2021-10-26
dot icon17/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon21/03/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon06/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon22/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon11/09/2018
Registration of charge 040400970006, created on 2018-09-11
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/03/2018
Registration of charge 040400970005, created on 2018-03-21
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Appointment of Mrs Josy-Ann Taylor as a director on 2017-02-07
dot icon17/01/2017
Satisfaction of charge 4 in full
dot icon17/01/2017
Satisfaction of charge 3 in full
dot icon27/07/2016
Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2016-07-27
dot icon23/03/2016
Termination of appointment of Antonios Ioannides as a secretary on 2016-02-09
dot icon23/03/2016
Termination of appointment of Antonios Ioannides as a director on 2016-02-09
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Antonios Ioannides as a director on 2016-02-09
dot icon18/03/2016
Termination of appointment of Antonios Ioannides as a secretary on 2016-02-09
dot icon11/03/2016
Statement of capital on 2016-02-09
dot icon09/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Statement of capital on 2012-01-10
dot icon02/10/2012
Statement of capital on 2012-08-10
dot icon02/10/2012
Statement of capital on 2012-05-10
dot icon02/10/2012
Statement of capital on 2012-04-10
dot icon02/10/2012
Statement of capital on 2012-03-10
dot icon02/10/2012
Statement of capital on 2012-02-10
dot icon02/10/2012
Statement of capital on 2011-12-10
dot icon02/10/2012
Statement of capital on 2011-11-10
dot icon02/10/2012
Statement of capital on 2011-10-10
dot icon02/10/2012
Statement of capital on 2011-09-10
dot icon02/10/2012
Statement of capital on 2011-08-10
dot icon26/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Termination of appointment of Graham Young as a director
dot icon11/08/2011
Resolutions
dot icon09/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Antonios Ioannides on 2010-07-25
dot icon22/09/2010
Director's details changed for Graham Paul Young on 2010-07-25
dot icon22/09/2010
Secretary's details changed for Mr Antonios Ioannides on 2010-07-25
dot icon22/09/2010
Director's details changed for Linus Jonathan Berry on 2010-07-25
dot icon07/09/2010
Registered office address changed from Woodhead House Market Street Hyde Cheshire SK14 1AH United Kingdom on 2010-09-07
dot icon06/09/2010
Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 2010-09-06
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/11/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/09/2009
Return made up to 25/07/09; full list of members
dot icon30/09/2008
Return made up to 25/07/08; full list of members
dot icon30/09/2008
Director's change of particulars / graham young / 30/09/2008
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Director's particulars changed
dot icon17/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/11/2007
Return made up to 25/07/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon23/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon18/09/2006
New director appointed
dot icon13/09/2006
Return made up to 25/07/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/02/2006
Resolutions
dot icon14/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Ad 27/10/05--------- £ si 400000@1=400000 £ ic 99/400099
dot icon07/02/2006
£ nc 100000/401000 27/10/05
dot icon07/02/2006
Resolutions
dot icon18/01/2006
Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon11/11/2005
Particulars of mortgage/charge
dot icon10/08/2005
Return made up to 25/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/08/2004
Return made up to 25/07/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/09/2003
Return made up to 25/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/10/2002
Registered office changed on 30/10/02 from: st georges house 215-219 chester road manchester lancashire M15 4JE
dot icon02/10/2002
Resolutions
dot icon04/09/2002
Return made up to 25/07/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon14/11/2001
Return made up to 25/07/01; full list of members
dot icon21/11/2000
Ad 05/10/00--------- £ si 98@1=98 £ ic 1/99
dot icon01/09/2000
New director appointed
dot icon01/09/2000
Registered office changed on 01/09/00 from: windsor house temple row birmingham west midlands B2 5JX
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon21/08/2000
Certificate of change of name
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
Director resigned
dot icon25/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.04M
-
0.00
185.92K
-
2022
3
1.20M
-
0.00
153.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Graham Paul
Director
14/08/2000 - 01/08/2011
46
Ioannides, Antonios
Director
14/08/2000 - 08/02/2016
23
Creditreform Secretaries Limited
Nominee Secretary
24/07/2000 - 14/08/2000
542
Creditreform Limited
Nominee Director
24/07/2000 - 14/08/2000
555
Mr Linus Jonathan Berry
Director
05/09/2006 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A L G FINANCE LIMITED

A L G FINANCE LIMITED is an(a) Active company incorporated on 25/07/2000 with the registered office located at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A L G FINANCE LIMITED?

toggle

A L G FINANCE LIMITED is currently Active. It was registered on 25/07/2000 .

Where is A L G FINANCE LIMITED located?

toggle

A L G FINANCE LIMITED is registered at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH.

What does A L G FINANCE LIMITED do?

toggle

A L G FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for A L G FINANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-18 with no updates.